WHITEADDER DEVELOPMENTS LIMITED
FIFE WHITEADDER LTD.

Hellopages » Fife » Fife » KY3 0UH

Company number SC333851
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address 63 MAIN STREET, ABERDOUR, FIFE, KY3 0UH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2016-02-29 GBP 99 . The most likely internet sites of WHITEADDER DEVELOPMENTS LIMITED are www.whiteadderdevelopments.co.uk, and www.whiteadder-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Whiteadder Developments Limited is a Private Limited Company. The company registration number is SC333851. Whiteadder Developments Limited has been working since 13 November 2007. The present status of the company is Active. The registered address of Whiteadder Developments Limited is 63 Main Street Aberdour Fife Ky3 0uh. . ROSHER, Andrew is a Secretary of the company. TRAVERS, Edward Hamilton is a Secretary of the company. ROSHER, Andrew is a Director of the company. TRAVERS, Edward Hamilton is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
ROSHER, Andrew
Appointed Date: 13 November 2007

Secretary
TRAVERS, Edward Hamilton
Appointed Date: 13 November 2007

Director
ROSHER, Andrew
Appointed Date: 13 November 2007
55 years old

Director
TRAVERS, Edward Hamilton
Appointed Date: 13 November 2007
64 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 13 November 2007
Appointed Date: 13 November 2007

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 13 November 2007
Appointed Date: 13 November 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 13 November 2007
Appointed Date: 13 November 2007

Persons With Significant Control

Mr Edward Hamilton Travers
Notified on: 21 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEADDER DEVELOPMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 99

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
15 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 18 more events
23 Nov 2007
New secretary appointed;new director appointed
23 Nov 2007
Director resigned
23 Nov 2007
Director resigned
23 Nov 2007
Secretary resigned
13 Nov 2007
Incorporation